CARA CARES LTD

Status: Active

Address: Flat 2 Old Natwest Bank Corvus Terrace, St. Clears, Carmarthen

Incorporation date: 03 Apr 2023

CARA COMMUNICATIONS LTD

Status: Active

Address: 7 St Marks Crescent, Newport

Incorporation date: 28 Dec 2016

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 20 Sep 2022

Address: 6 Brunswick Street, Carlisle

Incorporation date: 01 Feb 2011

CARA DESIGNS LTD

Status: Active

Address: Wellington House, 273-275 High Street, London Colney

Incorporation date: 19 Jan 2022

CARA DEVINE LIMITED

Status: Active

Address: 250 Humberstone Road, Leicester

Incorporation date: 10 Oct 2018

CARA ENGINEERING LIMITED

Status: Active

Address: 49 Gray Street, Aberdeen

Incorporation date: 11 May 2006

Address: Apt 9, 246 Lawnhurst Ave, Apt 9, 246 Lawnhurst Avenue, Manchester

Incorporation date: 08 May 2018

CARA GREEN LIMITED

Status: Active

Address: 38 Coram Green, Hutton, Brentwood

Incorporation date: 16 Apr 2018

CARA GROUP LTD

Status: Active

Address: 1 Harlequin Court, 6 Arla Place, Ruislip

Incorporation date: 05 Feb 2022

CARA HEALTHCARE LTD

Status: Active

Address: 97-99 University Street, Belfast

Incorporation date: 05 Jul 2022

CARA HEALTH LTD.

Status: Active

Address: 9a Westleigh Avenue, London

Incorporation date: 03 Oct 2016

CARA HOLDINGS LIMITED

Status: Active

Address: Victoria House 1 Huntsman Drive, Irlam, Manchester

Incorporation date: 02 Aug 2002

CARA HOMES LTD

Status: Active

Address: 5-7a Park Street, Coleridge House, Slough

Incorporation date: 01 Apr 2016

CARA INC LIMITED

Status: Active

Address: Manufactory House, Bell Lane, Hertford

Incorporation date: 27 Jan 1998

Address: Allen House, 1 Westmead Road, Sutton

Incorporation date: 14 Aug 2006

Address: Unit 1 Station Park, Ramsgreave Road, Ramsgreave, Blackburn

Incorporation date: 21 Sep 2016

CARA LUISE LIMITED

Status: Active

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 27 Sep 2017

CARA MEDIA LTD

Status: Active

Address: 4 Mullanstown, Mullaghbawn, Newry

Incorporation date: 14 Mar 2022

Address: Cara Mia 61 West Ella Way, Kirk Ella, Hull

Incorporation date: 22 Jan 2020

Address: 11 The Leap, Littleport, Ely

Incorporation date: 30 May 2012

CARA PLANT HIRE LIMITED

Status: Active

Address: Radleigh House, 1 Golf Road, Clarkston, Glasgow

Incorporation date: 04 Mar 2005

CARA PR LIMITED

Status: Active

Address: 35 Buckstone Road, Edinburgh

Incorporation date: 12 Jul 2016

Address: 48b Brankinstown Road, Aghalee, Craigavon

Incorporation date: 16 Apr 2014

CARA PROPERTIES LTD

Status: Active

Address: 5 Church Street, Warrenpoint

Incorporation date: 12 Sep 2013

CARA PROPERTY LTD

Status: Active

Address: Willow Hill Bunbury Common, Bunbury, Tarporley

Incorporation date: 14 May 2015

Address: 35 Buckstone Road, Edinburgh

Incorporation date: 11 Jul 2016

CARA RANDELL LTD

Status: Active

Address: 2 Ramsay Road, London

Incorporation date: 31 Jul 2017

CARA RENEWABLES LIMITED

Status: Active

Address: St Helen's, 1 Undershaft, London

Incorporation date: 27 Oct 2015

CARA RENOVATIONS LTD

Status: Active

Address: 6 Ravenshoe Road, Barry

Incorporation date: 14 Sep 2020

Address: Cara House 1 Tudor Enterprise Park, Tudor Road, Harrow

Incorporation date: 31 Mar 1994

Address: Ryefield Court, 81 Joel Street, Northwood Hills

Incorporation date: 18 Apr 2019